Entity Name: | DAVID C. JONES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID C. JONES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Oct 1979 (46 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | 639749 |
FEI/EIN Number |
591970182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3435 TENTH STREET NORTH, STE 1, NAPLES, FL, 34103, US |
Mail Address: | 3435 TENTH STREET NORTH, SUITE 1, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES IRENE COLE | Vice President | 5234 SEASHELL AVE, NAPLES, FL, 34103 |
JONES D C | Secretary | 362 RIDGE DR, NAPLES, FL, 34108 |
JONES, DAVID C. | President | 3435 TENTH ST., N., 1, NAPLES, FL, 34103 |
JONES, DAVID C. | Director | 3435 TENTH ST., N., 1, NAPLES, FL, 34103 |
JONES, DAVID C. | Agent | 3435 TENTH STREET NORTH, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-04 | 3435 TENTH STREET NORTH, STE 1, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 1998-03-04 | 3435 TENTH STREET NORTH, STE 1, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-09 | 3435 TENTH STREET NORTH, STE #1, NAPLES, FL 34103 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SANDRA S. TRIM, ESTATE OF: RONALD A. TRIM VS SOUTHERN GARDENS, L L C, et al., | 2D2016-1717 | 2016-04-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ESTATE OF: RONALD A. TRIM |
Role | Appellant |
Status | Active |
Name | SANDRA S. TRIM |
Role | Appellant |
Status | Active |
Representations | DONNA K. HANES, ESQ., Isaac R. Ruiz-Carus, Esq., MEGAN GISCLAR COLTER, ESQ. |
Name | T J M PROPERTIES, INC. |
Role | Appellee |
Status | Active |
Name | SOUTHERN GARDENS, L L C |
Role | Appellee |
Status | Active |
Representations | THERESA DOMENICO, ESQ., MARK B. HARTIG, ESQ. |
Name | DAVID C. JONES, INC. |
Role | Appellee |
Status | Active |
Name | TERENCE J. MC CARTHY |
Role | Appellee |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-06-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SANDRA S. TRIM |
Docket Date | 2016-06-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2016-06-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-06-14 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Appellant's June 6, 2016, status report is noted. The appellant shall provide this court with a status report on the finalization of the parties' settlement either within 30 days of the date of this order or upon finalization of the settlement, whichever is earlier. |
Docket Date | 2016-06-06 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ **NOTED SEE 6/14/16 ORDER**APPELLANT'S STATUS REPORT |
On Behalf Of | SANDRA S. TRIM |
Docket Date | 2016-05-06 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay-55 ~ The appellant's unopposed motion to stay proceedings is granted. This appeal shall be stayed pending the finalization of the parties' settlement. The appellant shall provide this court with a status report on the finalization of the settlement within 30 days of the date of this order or upon finalization of the settlement, whichever is earlier. |
Docket Date | 2016-04-29 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | SANDRA S. TRIM |
Docket Date | 2016-04-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-04-21 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2016-04-08 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2016-04-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-04-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SANDRA S. TRIM |
Name | Date |
---|---|
ANNUAL REPORT | 2003-03-13 |
ANNUAL REPORT | 2002-05-13 |
ANNUAL REPORT | 2001-07-18 |
ANNUAL REPORT | 2000-02-04 |
ANNUAL REPORT | 1999-03-04 |
ANNUAL REPORT | 1998-03-04 |
ANNUAL REPORT | 1997-04-09 |
ANNUAL REPORT | 1996-07-25 |
ANNUAL REPORT | 1995-02-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State